London
EC1R 5HL
Director Name | Mr Jonathan Fraser Massing |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sherwood Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,747 |
Cash | £864,678 |
Current Liabilities | £728,431 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 January 2000 | Delivered on: 5 February 2000 Persons entitled: Sherwood Management Limited Classification: Legal sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge dated 17 december 1999 between the company and mostcentre services limited and all monies secured therebyd. Outstanding |
---|---|
27 January 1997 | Delivered on: 18 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to a court order dated 17TH november 1997 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property at hollies way high street potters bar hertfordshire EN6 5BH together with goodwill of business at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Director's details changed for Michele Massing on 13 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Jonathan Fraser Massing on 13 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Secretary's details changed for Mr Jonathan Fraser Massing on 13 November 2012 (1 page) |
23 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2010 | Annual return made up to 13 November 2010 (14 pages) |
24 November 2010 | Resolutions
|
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Return made up to 13/11/08; no change of members (4 pages) |
26 November 2007 | Return made up to 13/11/07; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
29 December 2003 | Return made up to 13/11/03; change of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
16 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE (1 page) |
7 January 1999 | Return made up to 13/11/98; no change of members
|
17 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Return made up to 13/11/97; full list of members; amend (8 pages) |
19 December 1997 | Return made up to 13/11/97; full list of members
|
18 December 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 120 east road london N1 6AA (1 page) |
13 November 1996 | Incorporation (11 pages) |